Company NameStuperb Ltd
Company StatusDissolved
Company Number04664298
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 2 months ago)
Dissolution Date25 March 2014 (10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameAnne Marguerite Long
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2003(1 day after company formation)
Appointment Duration11 years, 1 month (closed 25 March 2014)
RoleCompany Director
Correspondence Address66 Beauval Road
London
SE22 8UQ
Director NameStuart Andrew Long
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2003(1 day after company formation)
Appointment Duration11 years, 1 month (closed 25 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Beauval Road
London
SE22 8UQ
Secretary NameAnne Marguerite Long
NationalityBritish
StatusClosed
Appointed13 February 2003(1 day after company formation)
Appointment Duration11 years, 1 month (closed 25 March 2014)
RoleCompany Director
Correspondence Address66 Beauval Road
London
SE22 8UQ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressUnit 11
St Saviours Wharf
Mill Street
London
SE1 2BE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

50 at £1Anne Marguerite Long
50.00%
Ordinary
50 at £1Stuart Andrew Long
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013Application to strike the company off the register (3 pages)
3 December 2013Application to strike the company off the register (3 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
9 April 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
5 March 2013Annual return made up to 12 February 2013
Statement of capital on 2013-03-05
  • GBP 100
(14 pages)
5 March 2013Annual return made up to 12 February 2013
Statement of capital on 2013-03-05
  • GBP 100
(14 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 March 2012Director's details changed for Stuart Andrew Long on 6 January 2012 (3 pages)
1 March 2012Director's details changed for Anne Marguerite Long on 6 January 2012 (3 pages)
1 March 2012Secretary's details changed for Anne Marguerite Long on 6 January 2012 (3 pages)
1 March 2012Secretary's details changed for Anne Marguerite Long on 6 January 2012 (3 pages)
1 March 2012Director's details changed for Anne Marguerite Long on 6 January 2012 (3 pages)
1 March 2012Director's details changed for Anne Marguerite Long on 6 January 2012 (3 pages)
1 March 2012Secretary's details changed for Anne Marguerite Long on 6 January 2012 (3 pages)
1 March 2012Director's details changed for Stuart Andrew Long on 6 January 2012 (3 pages)
1 March 2012Director's details changed for Stuart Andrew Long on 6 January 2012 (3 pages)
1 March 2012Annual return made up to 12 February 2012 (14 pages)
1 March 2012Annual return made up to 12 February 2012 (14 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (14 pages)
7 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (14 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (14 pages)
4 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (14 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 March 2009Return made up to 12/02/09; full list of members (10 pages)
18 March 2009Return made up to 12/02/09; full list of members (10 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 April 2008Return made up to 12/02/08; no change of members (7 pages)
16 April 2008Return made up to 12/02/08; no change of members (7 pages)
18 September 2007Ad 01/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 September 2007Ad 01/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 March 2007Return made up to 12/02/07; full list of members (7 pages)
20 March 2007Return made up to 12/02/07; full list of members (7 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 March 2006Return made up to 12/02/06; full list of members (7 pages)
6 March 2006Return made up to 12/02/06; full list of members (7 pages)
14 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
13 December 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
13 December 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
15 April 2005Return made up to 12/02/05; full list of members (7 pages)
15 April 2005Return made up to 12/02/05; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
3 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
1 December 2004Registered office changed on 01/12/04 from: c/o montgomery swann ground floor scotts sufferance wharf 1 mill street london SE1 2DE (1 page)
1 December 2004Registered office changed on 01/12/04 from: c/o montgomery swann ground floor scotts sufferance wharf 1 mill street london SE1 2DE (1 page)
19 April 2004Return made up to 12/02/04; full list of members (7 pages)
19 April 2004Return made up to 12/02/04; full list of members (7 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New secretary appointed;new director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Registered office changed on 14/03/03 from: ground floor scotts sufferance wharf 1 mill street london SE1 2DE (1 page)
14 March 2003New secretary appointed;new director appointed (2 pages)
14 March 2003Registered office changed on 14/03/03 from: ground floor scotts sufferance wharf 1 mill street london SE1 2DE (1 page)
28 February 2003Ad 14/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 2003Ad 14/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Secretary resigned (1 page)
12 February 2003Incorporation (9 pages)
12 February 2003Incorporation (9 pages)